29 August 2014 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
29 August 2014 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
9 May 2014 | First Gazette notice for compulsory strike-off | 1 page |
---|
9 May 2014 | First Gazette notice for compulsory strike-off | 1 page |
---|
4 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders Statement of capital on 2013-06-04 | 3 pages |
---|
4 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders Statement of capital on 2013-06-04 | 3 pages |
---|
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 | 6 pages |
---|
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 | 6 pages |
---|
30 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders | 3 pages |
---|
30 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders | 3 pages |
---|
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 | 6 pages |
---|
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 | 6 pages |
---|
27 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders | 3 pages |
---|
27 April 2011 | Director's details changed for Mr Thomas Lindsay Dempster on 27 April 2011 | 2 pages |
---|
27 April 2011 | Director's details changed for Mr Thomas Lindsay Dempster on 27 April 2011 | 2 pages |
---|
27 April 2011 | Director's details changed for Miss Jill Lindsay Dempster on 27 April 2011 | 2 pages |
---|
27 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders | 3 pages |
---|
27 April 2011 | Director's details changed for Miss Jill Lindsay Dempster on 27 April 2011 | 2 pages |
---|
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 | 4 pages |
---|
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 | 4 pages |
---|
27 September 2010 | Registered office address changed from 10 Greenhill Avenue Giffnock Glasgow G46 6QX on 27 September 2010 | 1 page |
---|
27 September 2010 | Registered office address changed from 10 Greenhill Avenue Giffnock Glasgow G46 6QX on 27 September 2010 | 1 page |
---|
5 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders | 4 pages |
---|
5 May 2010 | Director's details changed for Thomas Lindsay Dempster on 14 April 2010 | 2 pages |
---|
5 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders | 4 pages |
---|
5 May 2010 | Director's details changed for Jill Lindsay Dempster on 14 April 2010 | 2 pages |
---|
5 May 2010 | Director's details changed for Thomas Lindsay Dempster on 14 April 2010 | 2 pages |
---|
5 May 2010 | Director's details changed for Jill Lindsay Dempster on 14 April 2010 | 2 pages |
---|
14 December 2009 | Statement of capital following an allotment of shares on 1 May 2009 | 2 pages |
---|
14 December 2009 | Statement of capital following an allotment of shares on 1 May 2009 | 2 pages |
---|
14 December 2009 | Statement of capital following an allotment of shares on 1 May 2009 | 2 pages |
---|
13 May 2009 | Director appointed jill dempster | 2 pages |
---|
13 May 2009 | Director appointed thomas lindsay dempster | 2 pages |
---|
13 May 2009 | Director appointed thomas lindsay dempster | 2 pages |
---|
13 May 2009 | Director appointed jill dempster | 2 pages |
---|
16 April 2009 | Resolutions - RES01 ‐ Resolution of adoption of Memorandum of Association
| 15 pages |
---|
16 April 2009 | Appointment terminated director stephen george mabbott | 1 page |
---|
16 April 2009 | Appointment terminated director stephen george mabbott | 1 page |
---|
16 April 2009 | Resolutions - RES01 ‐ Resolution of adoption of Memorandum of Association
| 15 pages |
---|
14 April 2009 | Incorporation | 18 pages |
---|
14 April 2009 | Incorporation | 18 pages |
---|